PRIMITIVESENSE LTD

Company Documents

DateDescription
14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

02/12/242 December 2024 Application to strike the company off the register

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Registered office address changed from Sunderland Software Centre Tavistock Place Sunderland SR1 1PB England to 309 Catcote Road Hartlepool TS25 3ED on 2023-09-28

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Micro company accounts made up to 2021-12-31

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 26 FORTH PLACE NEWCASTLE UPON TYNE NE1 4EU ENGLAND

View Document

10/07/1910 July 2019 CESSATION OF THOMAS HARNASZ AS A PSC

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARNASZ

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HARNASZ

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR GLEN ANTHONY WHEELER / 01/05/2018

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR THOMAS HARNASZ

View Document

16/07/1816 July 2018 01/05/18 STATEMENT OF CAPITAL GBP 1

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

27/01/1727 January 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

12/01/1712 January 2017 COMPANY NAME CHANGED GLEN WHEELER LTD CERTIFICATE ISSUED ON 12/01/17

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 17 OUSEBURN WHARF ST. LAWRENCE ROAD NEWCASTLE UPON TYNE NE6 1BY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

23/08/1523 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 609 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AA ENGLAND

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/10/139 October 2013 COMPANY NAME CHANGED ONE SIX TWO LTD CERTIFICATE ISSUED ON 09/10/13

View Document

29/08/1329 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM C/O MR GLEN A WHEELER 17 OUSEBURN WHARF ST. LAWRENCE ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE6 1BY ENGLAND

View Document

10/07/1210 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company